Company NameStannard & Company (1969) Limited
Company StatusDissolved
Company Number00949808
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(28 years after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameRobert Gordon McLennan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(28 years after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2001)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed01 January 1998(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 02 October 2001)
RoleChartered Accountant
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr David Bacon
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(21 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 February 1991)
RoleAnimal By Product Processor
Correspondence AddressBrendhurst 250 Chislehurst Road
Orpington
Kent
BR5 1NT
Director NameMr Peter Raymond Bacon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(21 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 18 February 1991)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence Address39 Birchwood Road
Pettswood
Orpington
Kent
BR5 1NX
Director NameMr Simon Frederick Klein
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleAnimal By Product Collector
Country of ResidenceEngland
Correspondence Address10 Campions
Loughton
Essex
IG10 2SG
Director NameMrs Vera Uta Klein
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleSecretary
Correspondence AddressFord Farm House
Rivenhall
Witham
Essex
CM8 3PG
Secretary NameMrs Vera Uta Klein
NationalityBritish
StatusResigned
Appointed22 December 1990(21 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressFord Farm House
Rivenhall
Witham
Essex
CM8 3PG

Location

Registered AddressProsper De Mulder Ltd
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£41,211

Accounts

Latest Accounts2 April 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
18 January 2001Accounts for a small company made up to 2 April 2000 (6 pages)
5 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (6 pages)
30 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
2 February 1999Accounts for a small company made up to 29 March 1998 (6 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
6 February 1998Secretary resigned;director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Return made up to 22/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/01/98
(6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Return made up to 22/12/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)